BENCHMARK DESIGN BUILD LTD
Company Documents
| Date | Description |
|---|---|
| 18/09/2518 September 2025 New | Compulsory strike-off action has been suspended |
| 18/09/2518 September 2025 New | Compulsory strike-off action has been suspended |
| 16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off |
| 16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off |
| 07/05/257 May 2025 | Compulsory strike-off action has been discontinued |
| 07/05/257 May 2025 | Compulsory strike-off action has been discontinued |
| 06/05/256 May 2025 | Confirmation statement made on 2025-04-17 with no updates |
| 30/04/2530 April 2025 | Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EE England to M54 Space Centre Halesfield 8 Telford TF7 4QN on 2025-04-30 |
| 10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
| 10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 01/05/241 May 2024 | Confirmation statement made on 2024-04-17 with no updates |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 02/05/232 May 2023 | Confirmation statement made on 2023-04-17 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 05/05/225 May 2022 | Confirmation statement made on 2022-04-17 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/02/2223 February 2022 | Director's details changed for Mrs Joy Hannah Twynam on 2022-02-23 |
| 23/02/2223 February 2022 | Registered office address changed from Studio Malthouse Farm Wall-Under-Heywood Church Stretton SY6 7DU United Kingdom to Swinford House Albion Street Brierley Hill West Midlands DY5 3EE on 2022-02-23 |
| 12/07/2112 July 2021 | Total exemption full accounts made up to 2020-03-31 |
| 17/06/2117 June 2021 | Compulsory strike-off action has been discontinued |
| 17/06/2117 June 2021 | Compulsory strike-off action has been discontinued |
| 16/06/2116 June 2021 | Confirmation statement made on 2021-04-17 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 12/03/2012 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 12/12/1912 December 2019 | PREVSHO FROM 30/04/2019 TO 31/03/2019 |
| 01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/04/1818 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company